C.P.G. ENTERPRISES LIMITED -


Company Profile Company Filings

Overview

C.P.G. ENTERPRISES LIMITED is a Private Limited Company from and has the status: Active.
C.P.G. ENTERPRISES LIMITED was incorporated 28 years ago on 20/12/1995 and has the registered number: 03140004. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

C.P.G. ENTERPRISES LIMITED -

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

66 ROYAL HOSPITAL ROAD
SW3 4HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/11/2023 09/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN MEDWAY Secretary 2015-01-01 CURRENT
MR WILLIAM GRAHAM VICTOR KENNEY Sep 1977 British Director 2024-01-01 CURRENT
MRS SUSAN MEDWAY Jun 1965 British Director 2017-05-11 CURRENT
MS MONICA DOROTHEA LUCAS Mar 1953 British Director 2017-11-30 CURRENT
MS ANNA VALLE Jun 1974 Italian Director 2021-07-22 CURRENT
MR TONY JAMES WHEELER Mar 1966 British Director 2017-11-30 CURRENT
COLIN CHISHOLM Oct 1949 British Director 2016-11-21 CURRENT
JILL PRESTON Apr 1954 British Director 2004-10-06 UNTIL 2016-12-20 RESIGNED
ROSIE ATKINS British Secretary 2002-03-01 UNTIL 2009-09-14 RESIGNED
JOHN EDWARD HUTCHISON Secretary 2012-02-21 UNTIL 2014-12-31 RESIGNED
DAWN DIANE KEMP British Secretary 2009-09-14 UNTIL 2012-02-21 RESIGNED
JOHN JEFFREY LAVIN Sep 1953 British Director 1996-01-30 UNTIL 2001-11-09 RESIGNED
DUDLEY WINTERBOTTOM Jun 1946 British Director 2007-11-22 UNTIL 2014-10-13 RESIGNED
SUSAN MINTER Apr 1949 British Secretary 1995-12-20 UNTIL 2001-11-09 RESIGNED
DR PAUL WARWICK THOMPSON Aug 1959 British Director 2022-09-07 UNTIL 2024-04-18 RESIGNED
SARAH ROSE TROUGHTON May 1953 British Director 2009-09-23 UNTIL 2014-12-31 RESIGNED
LADY HARRIOT TENNANT Dec 1935 British Director 1996-11-05 UNTIL 2009-09-23 RESIGNED
MR JULIAN HUMPHREY PRIDEAUX Jun 1942 British Director 2004-10-06 UNTIL 2012-12-31 RESIGNED
MR MICHAEL CHARLES TERRELL PRIDEAUX Oct 1950 British Director 2016-05-24 UNTIL 2022-12-31 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-12-20 UNTIL 1995-12-20 RESIGNED
MRS MARGO MARRONE May 1966 British Director 2014-01-01 UNTIL 2017-05-11 RESIGNED
MR PAUL MARTIN GRAY Jan 1971 British Director 2014-01-01 UNTIL 2022-05-12 RESIGNED
MR DONALD PETER HEARN Nov 1947 British Director 2004-10-06 UNTIL 2016-12-20 RESIGNED
ANN MAUREEN ELIZABETH HAWKES Jul 1939 British Director 1995-12-20 UNTIL 2006-02-23 RESIGNED
MS BELINDA GOODING Sep 1960 British Director 2007-11-22 UNTIL 2016-12-20 RESIGNED
HELEN CATHERINE WRIGHT Jan 1934 British Director 1995-12-20 UNTIL 1996-10-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chelsea Physic Garden Company (The) 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SLOANE RESIDENTS LIMITED WATFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHELSEA PHYSIC GARDEN COMPANY(THE) LONDON Active GROUP 82990 - Other business support service activities n.e.c.
PRAGMA CONSULTING LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DUCHY ORIGINALS LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
STREAMFOODS LTD WELLINGBOROUGH ENGLAND Dissolved... DORMANT 10890 - Manufacture of other food products n.e.c.
ARC AIRPORT RETAIL CONSULTANTS LIMITED Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
UNIQ LIMITED WORKSOP ENGLAND Active FULL 10850 - Manufacture of prepared meals and dishes
BILOXI SOUTHERN FOOD LIMITED NORTHWICH Dissolved... TOTAL EXEMPTION FULL 10890 - Manufacture of other food products n.e.c.
2 SAVE ENERGY LIMITED BIRMINGHAM ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KIN AND CARTA FORMER HOLDCO LIMITED LONDON ... AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
ARGENT FOODS LIMITED HENLEY-ON-THAMES ENGLAND Active GROUP 70100 - Activities of head offices
THE HEPWORTH WAKEFIELD WAKEFIELD Active GROUP 90040 - Operation of arts facilities
THE HEPWORTH WAKEFIELD ENTERPRISES LIMITED WAKEFIELD Active SMALL 47610 - Retail sale of books in specialised stores
FOREST HOLIDAYS GROUP LIMITED SWADLINCOTE Active AUDIT EXEMPTION SUBSI 79909 - Other reservation service activities n.e.c.
EBELTOFT CORPORATION LIMITED SOUTHAMPTON Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
SEEDS OF COLOUR LIMITED LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
BELGRAVIA NEIGHBOURHOOD FORUM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
TONY WHEELER LIMITED LINGFIELD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CAFEDIRECT PLC EDINBURGH SCOTLAND Active GROUP 46370 - Wholesale of coffee, tea, cocoa and spices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHELSEA PHYSIC GARDEN COMPANY(THE) LONDON Active GROUP 82990 - Other business support service activities n.e.c.
PELHAM & RUZIC LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities